Security Systems And Alarms Inspection Board WHITLEY BAY


Founded in 1990, Security Systems And Alarms Inspection Board, classified under reg no. 02508504 is an active company. Currently registered at 7 - 9 Earsdon Road NE25 9SX, Whitley Bay the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 1st Dec 1994 Security Systems And Alarms Inspection Board is no longer carrying the name Security Services Association.

At present there are 3 directors in the the firm, namely Paul P., Mark P. and Geoffrey T.. In addition one secretary - Alan F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jean F. who worked with the the firm until 21 December 1992.

Security Systems And Alarms Inspection Board Address / Contact

Office Address 7 - 9 Earsdon Road
Town Whitley Bay
Post code NE25 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508504
Date of Incorporation Tue, 5th Jun 1990
Industry Security systems service activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Paul P.

Position: Director

Appointed: 27 November 2023

Mark P.

Position: Director

Appointed: 08 July 2005

Geoffrey T.

Position: Director

Appointed: 26 May 2005

Alan F.

Position: Secretary

Appointed: 21 December 1992

Alexander C.

Position: Director

Appointed: 01 March 2015

Resigned: 31 March 2023

Geoffrey T.

Position: Director

Appointed: 28 February 1998

Resigned: 11 November 1998

Association Of Security Consultants

Position: Corporate Director

Appointed: 20 May 1997

Resigned: 26 May 2005

George H.

Position: Director

Appointed: 09 May 1995

Resigned: 26 May 2005

B.

Position: Director

Appointed: 01 December 1994

Resigned: 31 July 2001

Roger B.

Position: Director

Appointed: 01 December 1994

Resigned: 27 May 2004

Charles D.

Position: Director

Appointed: 01 December 1994

Resigned: 11 November 1997

E.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

F.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

Mark P.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

John P.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

Peter H.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

I.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

I.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

M.

Position: Director

Appointed: 01 December 1994

Resigned: 26 May 2005

Alan N.

Position: Director

Appointed: 01 December 1994

Resigned: 01 March 2015

Adrian L.

Position: Director

Appointed: 08 January 1993

Resigned: 30 November 1994

Jean F.

Position: Secretary

Appointed: 21 August 1991

Resigned: 21 December 1992

Sydney R.

Position: Director

Appointed: 21 August 1991

Resigned: 30 November 2000

David H.

Position: Director

Appointed: 21 August 1991

Resigned: 05 January 1993

Antony K.

Position: Director

Appointed: 21 August 1991

Resigned: 30 November 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Paul P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Geoffrey T. This PSC has significiant influence or control over the company,. The third one is Alexander C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul P.

Notified on 27 November 2023
Nature of control: significiant influence or control

Geoffrey T.

Notified on 1 August 2016
Nature of control: significiant influence or control

Alexander C.

Notified on 1 August 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Company previous names

Security Services Association December 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand462 779664 0821 360 8141 952 6882 706 8503 083 103
Current Assets535 500767 0341 462 4522 049 4612 809 4963 185 231
Debtors72 721102 952101 63896 773102 646102 128
Net Assets Liabilities590 421808 5551 555 6201 853 4872 565 4853 036 729
Other Debtors54 93375 25770 41436 49528 03128 738
Property Plant Equipment650 029698 178647 098603 779576 702581 321
Other
Accumulated Depreciation Impairment Property Plant Equipment218 695238 900355 216400 721439 898465 083
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 12 280    
Average Number Employees During Period 3738404049
Bank Borrowings Overdrafts183 427178 645    
Creditors183 427178 645543 611794 917818 287723 797
Increase From Depreciation Charge For Year Property Plant Equipment 20 205 45 50539 17725 185
Net Current Assets Liabilities123 819301 302918 8411 254 5441 991 2092 461 434
Other Creditors184 292238 293238 118490 577418 019343 180
Other Taxation Social Security Payable142 437146 254118 164141 146132 139163 571
Property Plant Equipment Gross Cost868 724937 0781 002 3141 004 5001 016 6001 046 404
Provisions 12 280    
Provisions For Liabilities Balance Sheet Subtotal 12 28010 3194 8362 4266 026
Total Additions Including From Business Combinations Property Plant Equipment 68 354 2 18612 10029 804
Total Assets Less Current Liabilities773 848999 4801 565 9391 858 3232 567 9113 042 755
Trade Creditors Trade Payables80 48976 434114 06784 49696 165107 583
Trade Debtors Trade Receivables17 78827 69531 22460 27874 61573 390
Corporation Tax Payable  73 26278 698171 964109 463

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search